Search icon

961 NW 7 ST. COURTYARD, INC. - Florida Company Profile

Company Details

Entity Name: 961 NW 7 ST. COURTYARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

961 NW 7 ST. COURTYARD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Oct 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: H82368
FEI/EIN Number 650135925

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Babba Yesharim, 2957 Flamingo Drive, Miami Beach, FL, 33140, US
Mail Address: Babba Yesharim, PO Box 402752, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YESHARIM BABBA Manager Baba Yesharim, Miami Beach, FL, 33140
Yesharim Babba Manager PO Box 402752, Miami Beach, FL, 33140
Feldman Paul Esq. Agent 2750 NE 185th street, aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 Babba Yesharim, 2957 Flamingo Drive, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 2750 NE 185th street, suite 203, aventura, FL 33180 -
REINSTATEMENT 2024-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 Babba Yesharim, 2957 Flamingo Drive, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2024-02-07 Feldman, Paul , Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2014-07-14 961 NW 7 ST. COURTYARD, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-08
REINSTATEMENT 2024-02-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-06-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15
Name Change 2014-07-14
ANNUAL REPORT 2014-04-10

Date of last update: 03 Jun 2025

Sources: Florida Department of State